Name: | HOLMES TERMINAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1977 (48 years ago) |
Date of dissolution: | 28 Jun 1988 |
Entity Number: | 423536 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1984-12-21 | 1987-03-02 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1984-12-21 | 1987-03-02 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1981-01-12 | 1984-12-21 | Address | ION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent) |
1981-01-12 | 1984-12-21 | Address | SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1977-02-09 | 1981-01-12 | Address | SYSTEM INC., 521 5TH AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1977-02-09 | 1981-01-12 | Address | INC., 521 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090730013 | 2009-07-30 | ASSUMED NAME CORP INITIAL FILING | 2009-07-30 |
B656809-6 | 1988-06-28 | CERTIFICATE OF TERMINATION | 1988-06-28 |
B463669-2 | 1987-03-02 | CERTIFICATE OF AMENDMENT | 1987-03-02 |
B175171-2 | 1984-12-21 | CERTIFICATE OF AMENDMENT | 1984-12-21 |
A729976-2 | 1981-01-12 | CERTIFICATE OF AMENDMENT | 1981-01-12 |
A376867-3 | 1977-02-09 | APPLICATION OF AUTHORITY | 1977-02-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State